Name: | GLOBE JEWELRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1962 (63 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 148733 |
ZIP code: | 10036 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 37 W 47TH ST / SUITE #603, NEW YORK, NY, United States, 10036 |
Address: | 49 W 45TH ST / 12TH FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOLDBURD & COMPANY | DOS Process Agent | 49 W 45TH ST / 12TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ABRAHAM MALEK | Chief Executive Officer | 37 W 47TH ST / SUITE #603, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-20 | 2004-07-12 | Address | 50 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1996-08-20 | 2004-07-12 | Address | 1500 BROADWAY, SUITE 107, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1995-08-02 | 2004-07-12 | Address | 50 W 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-08-02 | 1996-08-20 | Address | CHARLES MALEK, 50 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1995-08-02 | 1996-08-20 | Address | CHARLES MALEK, 50 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105064 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040712002104 | 2004-07-12 | BIENNIAL STATEMENT | 2004-06-01 |
020605002316 | 2002-06-05 | BIENNIAL STATEMENT | 2002-06-01 |
000619002213 | 2000-06-19 | BIENNIAL STATEMENT | 2000-06-01 |
980529002184 | 1998-05-29 | BIENNIAL STATEMENT | 1998-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State